- Company Overview for KINETIC PROPERTY CONSULTANCY LIMITED (07254947)
- Filing history for KINETIC PROPERTY CONSULTANCY LIMITED (07254947)
- People for KINETIC PROPERTY CONSULTANCY LIMITED (07254947)
- More for KINETIC PROPERTY CONSULTANCY LIMITED (07254947)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Nov 2014 | AD01 | Registered office address changed from Woodgate Studios Games Road Second Floor Barnet Hertfordshire EN4 9HN to First Floor, 104-108 Oxford Street London W1D 1LP on 11 November 2014 | |
22 May 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
26 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
11 Jun 2013 | AP01 | Appointment of Mr Daniel Vincent Caltagirone as a director | |
20 May 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
24 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
25 May 2012 | CH01 | Director's details changed for Mr Simon Carlo Caltagirone on 25 May 2012 | |
17 May 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
17 Apr 2012 | AD01 | Registered office address changed from C/O a K E 2Nd Floor Titan Court 3 Bishop Square Hatfield Hertfordshire AL10 9NA United Kingdom on 17 April 2012 | |
03 Apr 2012 | AP01 | Appointment of Mr Simon Carlo Caltagirone as a director | |
03 Apr 2012 | TM01 | Termination of appointment of Daniel Caltagirone as a director | |
11 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
23 Dec 2011 | AD01 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG United Kingdom on 23 December 2011 | |
11 Nov 2011 | AD01 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 11 November 2011 | |
17 May 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
27 May 2010 | AD01 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 27 May 2010 | |
27 May 2010 | AP01 | Appointment of Mr Daniel Vincent Caltagirone as a director | |
27 May 2010 | TM01 | Termination of appointment of Michael Clifford as a director | |
17 May 2010 | NEWINC | Incorporation |